Re Due Sicilie Limited CAMBERLEY


Founded in 2016, Re Due Sicilie, classified under reg no. 10483412 is an active company. Currently registered at Unit 12 Camberley Business Centre GU15 3DP, Camberley the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

There is a single director in the company at the moment - Danilo M., appointed on 11 December 2018. In addition, a secretary was appointed - Alessia S., appointed on 10 February 2021. As of 25 April 2024, there was 1 ex director - Mario A.. There were no ex secretaries.

Re Due Sicilie Limited Address / Contact

Office Address Unit 12 Camberley Business Centre
Office Address2 Bracebridge
Town Camberley
Post code GU15 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10483412
Date of Incorporation Thu, 17th Nov 2016
Industry Other retail sale of food in specialised stores
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Alessia S.

Position: Secretary

Appointed: 10 February 2021

Danilo M.

Position: Director

Appointed: 11 December 2018

Mario A.

Position: Director

Appointed: 17 November 2016

Resigned: 15 September 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Danilo M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Aliotta Holdings Limited that entered Norwich, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Danilo M.

Notified on 1 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aliotta Holdings Limited

Bankside 300 Peachman Way, Broadland Business Park, Norwich, NR7 0LB, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04968369
Notified on 17 November 2016
Ceased on 15 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312020-05-312021-05-312022-05-31
Net Worth-1 540   
Balance Sheet
Cash Bank On Hand 57 413100 447209 626
Current Assets7 13980 848156 324308 648
Debtors 20 63548 90291 872
Net Assets Liabilities -3 71112 10072 925
Other Debtors 14 3474 6228 808
Property Plant Equipment 9937958 436
Total Inventories 2 8006 9757 150
Net Assets Liabilities Including Pension Asset Liability-1 540   
Reserves/Capital
Shareholder Funds-1 540   
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1611 3593 468
Amounts Owed By Group Undertakings 100  
Amounts Owed To Group Undertakings 1 899  
Average Number Employees During Period 222
Bank Borrowings Overdrafts 50 00050 00047 240
Creditors 50 00050 00047 240
Dividends Paid  21 00031 150
Increase From Depreciation Charge For Year Property Plant Equipment  1982 109
Net Current Assets Liabilities-2 47945 29661 305111 729
Number Shares Issued Fully Paid  100100
Other Creditors 7 82512 87129 505
Other Taxation Social Security Payable 5 07011 06719 999
Par Value Share  11
Profit Loss  36 81191 975
Property Plant Equipment Gross Cost 2 1542 15411 904
Total Additions Including From Business Combinations Property Plant Equipment   9 750
Total Assets Less Current Liabilities-54046 28962 100120 165
Trade Creditors Trade Payables 20 75871 081147 415
Trade Debtors Trade Receivables 6 18844 28083 064
Accruals Deferred Income1 000   
Creditors Due Within One Year9 618   
Fixed Assets1 939   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates February 10, 2023
filed on: 20th, February 2023
Free Download (4 pages)

Company search